Search icon

NORTH COUNTRY IMPORTS, INC.

Company Details

Name: NORTH COUNTRY IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1977 (48 years ago)
Entity Number: 438268
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 616 Quaker Rd, Queensbury, NY, United States, 12804
Principal Address: 9 LAKEVIEW DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LENDRUM Chief Executive Officer 616 QUAKER RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 Quaker Rd, Queensbury, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141591848
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-06-18 2023-06-22 Address 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-05-30 2023-06-22 Address 616 QUAKER RD., QUEENSBURY, NY, 12804, 3952, USA (Type of address: Service of Process)
1997-05-30 2001-06-18 Address 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Principal Executive Office)
1997-05-30 2001-06-18 Address 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230622001236 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210730002172 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190612060132 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170606006687 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150610006185 2015-06-10 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
522767.00
Total Face Value Of Loan:
522767.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472112.00
Total Face Value Of Loan:
472112.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472112
Current Approval Amount:
472112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477278.48
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522767
Current Approval Amount:
522767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
526737.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 798-3112
Add Date:
1998-10-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State